Entity Name: | ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF FORT PIERCE, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | 764000 |
FEI/EIN Number |
592377304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1602 G TERRACE, FT. PIERCE, FL, 34950, US |
Mail Address: | PO BOX 2296, FT. PIERCE, FL, 34954, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN RONALD | Director | 1903 AVE 'P', FT. PIERCE, FL, 34950 |
BRITT JAMES S | Officer | 2710 AVE 'J', FT. PIERCE, FL, 34950 |
CHILDRES NED R | REV | 1201 AVENUE M, FT. PIERCE, FL, 34950 |
Mitchell Linda | Secretary | 4101 Ave Q, Fort Pierce, FL, 34947 |
BENJAMIN RONALD | Agent | 1903 AVENUE P, FT. PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | BENJAMIN, RONALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-26 | 1602 G TERRACE, FT. PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 1903 AVENUE P, FT. PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 1602 G TERRACE, FT. PIERCE, FL 34950 | - |
REINSTATEMENT | 1992-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State